INVENTORY OF MATERIALS OF NAPER POST 468 OF THE G.A.R.

These materials have been stored for many years at the Masonic Temple Grove Lodge 824, 923 Curtiss, Downers Grove, IL. In December of 1999, Stan Slachetka of the Masonic Temple requested the assistance of the DuPage County Genealogical Society in finding a proper depository for these items. The articles comprise about 1.5 cubic feet in volume. They were catalogued by Patricia A. Sengstock, 923 Sunset Road, Wheaton, IL in February, 2000.

 

I. Bound Books

A. PROCEEDINGS OF ANNUAL ENCAMPMENTS OF DEPARTMENT OF ILLINOIS G.A.R.

These volumes measure 5-3/4” X 8-1/2” with soft covers of varying colors

 

1)      Proceedings of the Eighteenth Annual Encampment of the Department of Illinois G. A. R.

Held at Decatur January 30 & 31, 1884. Pages numbered 252-331

Press of P. L. Hanscom & Co., 104 & 106 Madison Street, Chicago

 

2)      Proceedings of the Twenty-second Annual Encampment of the Department of Illinois G. A. R.

Held at Springfield, Ill. Feb 15th and 16th, 1888. 155 pages

M. Umbdenstock & Co., Printers, Chicago

 

3)      Proceedings of the Twenty-fifth Annual Encampment of the Department of Illinois G. A. R.

Held at Decatur, Ill. April 9 and 10, 1891. 250 pages

M. Umbdenstock & Co., Printers, Chicago

 

4)      Proceedings of the Twenty-sixth Annual Encampment of the Department of Illinois G. A. R.

Held at Decatur, Ill. April 7th and 8th, 1892. 244 pages

M. Umbdenstock & Co., Printers, Chicago

 

5)      Proceedings of the Twenty-ninth Annual Encampment of the Department of Illinois G. A. R.

Held at Bloomington, Ill. May 14, 15 16, 1895. 231 pages

M. Umbdenstock & Co., Printers, Chicago

 

6)      Roster of Members of the Twenty-ninth Annual Encampment of the Department of Illinois G. A. R.

Held at Bloomington, Ill. May 14, 15 16, 1895. 79 pages

M. Umbdenstock & Co., Printers, Chicago

 

7)      Proceedings of the Thirtieth Annual Encampment of the Department of Illinois G. A. R.

Held at Cairo, Ill. May 12, 13 and 14, 1896. 221 pages

The Umbdenstock Co., Printers, Chicago

 

8)      Proceedings of the Thirty-first Annual Encampment of the Department of Illinois G. A. R.

Held at Galesburg, Ill. May 5th and 6th, 1897. 236 pages

The Umbdenstock Co., Printers, Chicago

 

9)      Roster of Members of the Thirty-first Annual Encampment of the Department of Illinois G. A. R.

Held at Galesburg, Ill. May 4, 5 and 6, 1897. 104 pages

The Umbdenstock Co., Printers, Chicago

 

10)   Report of the Assistant Adjatant General and Roll of the Dead of the Department of Illinois

G. A. R. Thirty-first Annual Encampment

Held at Galesburg, Ill. May 4, 5 and 6, 1897. 22 pages

The Umbdenstock Company, Chicago

 

11)   Proceedings of the Thirty-second Annual Encampment of the Department of Illinois G. A. R.

Held at Streator, May11 and 12, 1898. 238 pages

The Umbdenstock Co., Printers, Chicago

 

12)    Roster of Members of the Thirty-second Annual Encampment of the Department of Illinois G. A. R. Held at Streator, May11 and 12, 1898. 101 pages

M. Umbdenstock & Co., Printers, Chicago

 

13)   Proceedings of the 33d Annual Encampment of the Department of Illinois G. A. R.

Held at Danville, May16, 17 and 18, 1899. 280 pages

The Umbdenstock Co., Printers, Chicago, Ill.

 

B. JOURNALS OF ANNUAL ENCAMPMENTS OF THE GRAND ARMY OF THE REPUBLIC

These volumes measure between 5-1/2” X 8-3/4” and 6” X 9”, soft bound in varying colors.

 

1)       Decisions and Opinions of the Commanders-in-chief and Judge Advocates General of the Grand Army of the Republic. Reported to, and approved by, the National Encampments from the First, to and including the Seventeenth National Encampment, July 1883. James R. Carnahan; 224 pages; Hasselman-Journal Co., Printers, Indianapolis, 1884.

 

2)       Journal of the Nineteenth Annual Session of the National Encampment, Grand Army of the Republic, Portland, Maine, June 24th and 25th, 1885. 377 pages

Montgomery & Vrooman, Printers, Toledo, Ohio, 1885.

 

3)       Journal of the Twentieth Annual Session of the National Encampment, Grand Army of the Republic, San Francisco, California, August 4th, 5th, and 6th, 1886. 335 pages

Gibson Bros., Printers and Bookbinders, Washington, 1886.

 

4)       Journal of the Twenty-fifth National Encampment (Silver Anniversary), Grand Army of the Republic, Detroit, Mich. August 5th, 6th and 7th, 1891. 412 pages

The Tuttle Company, Printers, Rutland, VT, 1891.

 

5)       Journal of the Twenty-fifth National Encampment, Grand Army of the Republic, Washington, D. C., September 21st and 22nd, 1892. 351 pages

S. H. Wentworth, Printer, Albany, N. Y., 1892.

 

6)      Journal of the Twenty-seventh National Encampment of the Grand Army of the Republic, Indianapolis, Indiana., September 6th and 7th, 1893. Orders and Circulars for 1892-93.

384 pages; Swain & Tate Co., Printers, Milwaukee, 1893.

 

7)       Journal of the Twenty-eighth National Encampment of the Grand Army of the Republic. Pittsburgh, Pa. September 12th and 13th, 1894. 347 pages

E. B. Stillings & Co., 55 Sudbury Street, Boston, Mass., 1894.

 

8)       Journal… Twenty-ninth National Encampment Grand Army of the Republic, Louisville,….Ky. ..1895. 479 pages

Frank S. Horner Printing Co., Rockford, Ill.

 

9)       Journal of the Thirtieth National Encampment Grand Army of the Republic. St. Paul, Minn.  September 3d and 4th, 1896. 316 pages

Wm. B. Burford, Printer and Binder, Indianapolis, Ind., 1896.

 

10)    Journal of the Thirty-first National Encampment of the Grand Army of the Republic, Buffalo, New York, August 25th, 26th, and 27th, 1897. 406 pages

State Journal Company, Printers, Lincoln, Neb., 1897.

 

11)    Journal of the Thirty-second National Encampment of the Grand Army of the Republic, Cincinnati, Ohio. September 8th and 9th, 1898. 344 pages

Town Printing Company, 1020 Arch Street, Philadelphia, Pa., 1898.

 

12)    Journal of the Thirty-third National Encampment of the Grand Army of the Republic, Philadelphia, Pa., September 6th and 7th, 1899. 432 pages

Town Printing Company, 1020 Arch Street, Philadelphia, Pa., 1899.

 

13)    Journal…of the…Thirty-fifth National Encampment.of the…Grand Army of the Republic, Cleveland, Ohio. September 12 and 13, 1901. 353 pages.

A. Whipple, Printer, St. Louis, 1901.

 

C. MINUTE BOOKS OF NAPER POST 468

These books measure 7-1/2” X 9-3/4”. They have hard covers, the first is a maroon, “ripple” design, the second is black trimmed in maroon.

 

1)       Minutes: July 1, 1884 – September 5, 1889

2)       Minutes: October 3, 1889 – May 25, 1899

 

D. MISCELLANEOUS VOLUMES

 

1)       Nineteenth Reunion, Society of the Army of the Cumberland, September, 1888; 258 pages; Robert Clarke & Co., Cincinnati, 1889. 6-1/2” X 9-1/4”, green cover

2)       Twenty-sixth Reunion, Society of the Army of the Cumberland, September, 1896; 276 pages; Robert Clarke & Co., Cincinnati, 1897. 6-1/2” X 9-1/4”, green cloth cover

3)       Campaigns and Battles, 12th Regiment, Iowa Veteran Volunteer Infantry; Major David W. Reed; 319 pages; 6” X 8-1/4”; blue cloth cover; includes two maps of Shiloh battlefield in back pocket; personally inscribed: “Capt. T. S. Rogers with compliments of J. H. Stibbs, Chicago, Ill., June 12, 1906”.

4)       Grand Army Blue Book: Containing the Rules and Regulations of the Grand Army of the Republic and Official decisions and opinions thereon, as reported to and approved by the National Encampment to September 13, 1895, edition of 1895; 339 pages; J. B. Lippincott Company, 1896. 6” X 9”; blue cloth cover

5)       Illinois at Vicksburg; 709 pages; Illinois-Vicksburg Military Park Commission, 1907. 8-1/4” X 10-3/4”; blue cloth cover; personally inscribed: “T. S. Rogers to Wm. J. Beidelman”

6)       The Holy Bible; National Publishing Company, Philadelphia (1886?). 10” X 12-1/2” X 3-1/2”; brown leather cover inscribed in gold: “Naper Post #468, G.A.R., Downers Grove, Ill., Holy Bible, Presented by Capt. T. S. Rogers Commander 1890”

7)       Ritual of the Grand Army of the Republic; 32 pages; Headquarters G.A.R., Rutland, Vermont, January 1, 1891; 4-1-2” X 6-3/4”; blue cloth cover; 4 loose pages at back describe “Burial of the Dead”

 

II. MISCELLANEOUS SOFT-COVER BOOKS AND PAMPHLETS

 

1)       By-Laws of Naper Post 468, G. A. R.; 8 pages; 4” X 6-1/2”; (5 copies)

2)       To the Memory of Our Patriot Dead; 14 pages; 9-1/4” X 6”; “Department of Public Instruction, Memorial Day, May 30, 1898, Aids for its Proper Observance by the Schools of Illinois, Issued by Samuel M. Inglis, State Superintendent”

3)       Manual for the Guidance of the Grand Army of the Republic, Edition May, 1883; 42 pages; 6 X 9-1/4”

4)       Annual Report of the Commissioner of Pensions for 1887; 42 pages; Government Printing Office, Washington, 1887. 5-7/8” X 9-1/8”

5)       Annual Report of the Commissioner of Pensions for 1888; 123 pages; Government Printing Office, Washington, 1888. 5-7/8” X 9-1/8”

6)       Prospectus of the Logan G.A.R. Memorial Hall of the U. S. Grant University of Athens and Chattanooga at Athens, Tennessee; 13 pages; 6” X 9”

7)       Reports of the Assistant Adjutant General and of the Committee on Soldiers’ Orphans’ Home, Department of Illinois, G.A.R., Chicago, March 10, 1890; 20 pages; M. Umbdenstock & Co., Printers, Chicago. 5-3/4” X 8-1/2”

 

III. MISCELLANEOUS FORMS AND REPORTS

 

1)       Report of Chaplain (blank)

2)       Annual Report of Post Patriotic Instructor (blank)

3)       Roll of Subscribers… to the Memorial to be erected in Washington by the Grand Army of the Republic in honor of our Comrade, Ulysses S. Grant (blank)

4)       Adjutant’s Report (blank)

5)       Adjutant’s Report, Naper Post No. 468, Last Term, 1892

6)       Adjutant’s Report, Naper Post No. 468, Term Ending Dec 31, 1893

7)       Adjutant’s Report, Naper Post No. 468, First Term, 1894

8)       Adjutant’s Report, Naper Post No. 468, Second Term, 1894

9)       Adjutant’s Report, Naper Post No. 468, 4th Quarter, 1887

10)    Adjutant’s Report, Naper Post No. 468, 1st Quarter, 1888

11)    Adjutant’s Report, Naper Post No. 468, 2nd Quarter, 1888

12)    Adjutant’s Report, Naper Post No. 468, 3rd Quarter, 1888

13)    Adjutant’s Report, Naper Post No. 468, 1st Quarter, 1889

14)    Reports of Adjutant and Quartermaster, Naper Post No. 468, Term Ending June 30, 1898

15)    Reports of Adjutant and Quartermaster, Naper Post No. 468, Term Ending December 31, 1898

16)    Reports of Adjutant and Quartermaster, Naper Post No. 468, Term Ending June 30, 1899

17)    Reports of Adjutant and Quartermaster, Naper Post No. 468, Term Ending December 31, 1898

 

IV. MISCELLANEOUS LOOSE PAPERS

 

1)       Change of Residence to Department of the Interior, Bureau of Pensions, Card (blank)

2)       Receipt for Post 468 Dues from Department of Illinois G.A.R. Jan 7, 1910, Card

3)       Receipt for Post 468 Dues from Department of Illinois G.A.R. Jan 7, 1922

4)       Receipt for Post 468 Dues from Department of Illinois G.A.R. Jul 8, 1922 Card in envelope addressed to Wm J. Beidelman, Downers Grove, Ill. Postmarked Jul 8, 1922

5)       Envelope addressed to Naper Post G.A.R. Downers Grove, Ills postmarked Jun 20, 1918 (empty)

6)       Statement from Fred C. Morris, Florist, dated Dec. 1, 1921 in amount of $4.00

7)       Officers and Membership Roster of Naper Post No. 468 for 1898, Card (17 copies)

8)       Special Requisition, Form (blank)

9)       Circular No. 5 Rutland, Vt., May 5, 1891, 1 page

10)    General Orders No. 23, Rutland, Vt., May 7, 1891, 3 pages

11)    General Orders No. 1, Detroit, Mich., August 7, 1891, 4 pages

12)    General Orders No. 8, Boston, Mass., July 15, 1905, 4 pages

13)    General Orders No. 9, Washington D.C., July 18, 1905, 2 pages

14)    General Orders No. 10, Chicago, April 8, 1907, 2 pages

15)    General Orders No. 2, Boston Mass., October 28, 1910, 8 pages

16)    General Orders No. 8, Chicago, December 17, 1910, 2 pages

17)    General Orders No. 5, Boston, Mass., December 30, 1910, 19 pages

18)    General Orders No. 9, Chicago, February 23, 1911

19)    Circular Order No. 5, Department of Illinois, Chicago, Ill., Sept. 4, 1891, 4 pages

20)    Special Order No. 1, Department of Illinois, Chicago, Ill., Sept. 17, 1891, 1 page

21)    General Orders No. 8, Department of Illinois, Chicago, Ill., Sept. 23, 1891

22)    Report of the Senior Vice-Commander-in-Chief from the Forty-fifth National Encampment, 3 pages

23)    Cards containing music and lyrics for Auld Lan Syne, Charity, and America, (4 copies)

24)    Letter to Col. T. S. Rogers from Z. P. Hotchkiss dated Oct. 9, 1905 proposing a visit to Post No. 468 by staff of the Department of Illinois.

25)    Letter to Capt. Rogers from J. K. Parks dated Oct. 26, 1903 requesting transfer on behalf of D. P. Wakeman

26)    Memorial Day Announcement of the American Legion regarding various observances and procedures related to the holiday, undated.

27)    Unused envelope with return address of Naper Post 468

28)    Envelope addressed to William J. Beidelman, Commander of Naper Post, Downers Grove, Illinois postmarked Nov 8 1921; empty, torn


© Copyright 2000 DuPage County (IL) Genealogical Society